logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Michael Williams

    Related profiles found in government register
  • Mr Richard Michael Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 1 IIF 2
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 3 IIF 4 IIF 5
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 6
  • Mr Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 7
  • Mr Stuar Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Guisborough Court, Middlesbrough, Cleveland, TS6 9NL

      IIF 8
  • Mr Stuart Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 9
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 10
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 11
  • Williams, Richard Michael
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 12 IIF 13
  • Williams, Richard Michael
    British brewer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 14
  • Williams, Richard Michael
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 15
  • Mr. Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arthurs Of Owestry, Lower Brook Street, Oswestry, Shropshire, SY11 2HJ, United Kingdom

      IIF 16
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 17
  • Mr Richard Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 18
  • Richards, Michael
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Docks Beers Limited, The Church, King Edward Street, Grimsby, North East Lincolnshire, DN31 3JD, United Kingdom

      IIF 19
  • Richards, Michael
    British brewer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, South Saint Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom

      IIF 20
  • Williams, Richard Stuart
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 21
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 26
    • icon of address 9, Lower Brook Street, Oswestry, SY11 2HJ, United Kingdom

      IIF 27
  • Williams, Richard
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 28
  • Williams, Stuart Richard
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 29
  • Williams, Richard Stuart
    British chartered accountant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

      IIF 30
  • Williams, Richard
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Staniforth Place, Liverpool, L16 1LD, England

      IIF 31
  • Williams, Richard
    British delivery driver born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 32
  • Williams, Richard Stuart, Mr.
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 33
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 34
  • Williams, Richard Stuart

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 35
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 36
  • Williams, Richard Stuart, Mr.

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Staniforth Place, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    icon of address 41 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,122 GBP2024-02-28
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    AXHOLME BREWING COMPANY LIMITED - 2025-05-07
    icon of address 26 South St. Marys Gate, Grimsby, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    134 GBP2024-03-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 35 - Secretary → ME
  • 6
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    RODPULL LIMITED - 1989-02-08
    icon of address 41 Stanley Road, Carshalton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,099,199 GBP2024-04-30
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 Stanley Rd, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,793 GBP2024-02-28
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,774 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,820 GBP2024-12-31
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    204,449 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 85 First Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -276,396 GBP2018-10-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 47 Guisborough Court, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,050 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,827 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 57 Kensington Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-11-08 ~ 2016-12-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2016-12-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    DOCKS BEERS LIMITED - 2025-05-07
    icon of address 33 Park Drive, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-09-04 ~ 2025-10-21
    IIF 20 - Director → ME
  • 3
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,112,749 GBP2024-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2022-12-29
    IIF 30 - Director → ME
  • 4
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-03-17
    IIF 16 - Has significant influence or control OE
  • 5
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,485 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.